This company is commonly known as Federation Of Jewish Services. The company was founded 17 years ago and was given the registration number 05858766. The firm's registered office is in MANCHESTER. You can find them at Heathlands Drive, Prestwich, Manchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | FEDERATION OF JEWISH SERVICES |
---|---|---|
Company Number | : | 05858766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heathlands Drive, Prestwich, Manchester, M25 9SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathlands Drive, Prestwich, Manchester, M25 9SB | Secretary | 13 November 2018 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 14 December 2016 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 13 December 2018 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 13 September 2010 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 03 December 2009 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 23 March 2016 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 03 December 2009 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 27 January 2021 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 21 October 2009 | Active |
1 Moss Way, Sale, Manchester, M24 1WP | Secretary | 27 June 2006 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Secretary | 03 December 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 June 2006 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 03 December 2009 | Active |
47 Cavendish Road, Salford, Manchester, M7 4WP | Director | 27 June 2006 | Active |
7 Wells Avenue, Prestwich, Manchester, M25 0GN | Director | 27 June 2006 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 30 April 2014 | Active |
28 Barnhill Road, Prestwich, Manchester, M25 9NH | Director | 27 June 2006 | Active |
1 Moss Way, Sale, Manchester, M24 1WP | Director | 27 June 2006 | Active |
1 Sunningdale Avenue, Whitefield, Manchester, M45 7GW | Director | 27 June 2006 | Active |
Bollin Hey, Collar House Prestbury, Manchester, SK10 4AP | Director | 27 June 2006 | Active |
3, Park Lane, Salford, M7 4HT | Director | 27 June 2006 | Active |
26 Barnhill Road, Prestwich, Manchester, M25 9NH | Director | 27 June 2006 | Active |
Heathlands Village, Heathlands Drive, Prestwich, Manchester, England, M25 9SB | Director | 27 June 2006 | Active |
16 Old Hall Road, Salford, Manchester, M7 4JH | Director | 27 June 2006 | Active |
63 Singleton Road, Salford, M7 4NA | Director | 27 June 2006 | Active |
Heathlands Drive, Prestwich, Manchester, M25 9SB | Director | 04 November 2009 | Active |
Heathlands Village, Heathlands Drive, Prestwich, Manchester, England, M25 9SB | Director | 27 June 2006 | Active |
Flat 50 Gan Eden, Stanley Road Salford, Manchester, M7 4HN | Director | 27 June 2006 | Active |
12 Okeover Road, Salford, Manchester, M7 4JX | Director | 27 June 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 June 2006 | Active |
Ms Raquelle Vallance | ||
Notified on | : | 27 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Ms Racquelle Vallance | ||
Notified on | : | 27 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Rachel Naomi Davies | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Heahthlands Village, Heathlands Drive, Manchester, England, M25 9SB |
Nature of control | : |
|
Mrs Julie Vanessa Besbrode | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Mr Mark Isaac Adlestone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Mr Leslie Kay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Mrs Deborah Rachael Hamburger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Mr Howard David Joseph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Mr Bernard Max Yaffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Mr David Howard Eventhall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Mr Michael Ernest Sciama | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Heathlands Drive, Manchester, M25 9SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type group. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-18 | Change of constitution | Statement of companys objects. | Download |
2023-01-18 | Incorporation | Memorandum articles. | Download |
2022-12-06 | Accounts | Accounts with accounts type group. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type group. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type group. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Incorporation | Memorandum articles. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.